MONO CONSULTANTS LIMITED

MONO CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMONO CONSULTANTS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC175320
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MONO CONSULTANTS LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication
    • Other telecommunications activities (61900) / Information and communication

    Where is MONO CONSULTANTS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MONO CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES BARR CONSULTANTS LIMITEDFeb 02, 2001Feb 02, 2001
    JAMES BARR & SON PROJECT MANAGEMENT LIMITEDJun 11, 1997Jun 11, 1997
    KLAM LIMITEDMay 12, 1997May 12, 1997

    What are the latest accounts for MONO CONSULTANTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2021
    Next Accounts Due OnMay 31, 2022
    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What is the status of the latest confirmation statement for MONO CONSULTANTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 12, 2022
    Next Confirmation Statement DueMay 26, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2021
    OverdueYes

    What are the latest filings for MONO CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Registered office address changed from C/O Interpath Ltd 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 11, 2022

    2 pagesAD01

    Statement of affairs AM02SOCSCOT

    6 pagesAM02(Scot)

    Statement of affairs AM02SOASCOT

    14 pagesAM02(Scot)

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Notice of Administrator's proposal

    42 pagesAM03(Scot)

    Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU Scotland to C/O Interpath Ltd 319 st Vincent Street Glasgow G2 5AS on Nov 01, 2021

    2 pagesAD01

    Appointment of an administrator

    6 pagesAM01(Scot)

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    28 pagesAA

    Full accounts made up to Aug 31, 2019

    29 pagesAA

    Appointment of Mr Peter Walsh as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Benjamin Woods as a director on Jun 29, 2020

    1 pagesTM01

    Appointment of Mr Paul Mark Conacher as a director on Jun 29, 2020

    2 pagesAP01

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gordon William Kerr as a secretary on Jul 26, 2019

    1 pagesTM02

    Termination of appointment of Graham Kennedy as a director on Jul 26, 2019

    1 pagesTM01

    Who are the officers of MONO CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONACHER, Paul
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Secretary
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    260928080001
    CONACHER, Paul Mark
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishDirector201569820001
    HILL, Graeme Fredric
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    United KingdomBritishDirector49474010004
    MARSHALL, Ian Henderson
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishChief Executive74163640003
    WALSH, Peter
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    EnglandEnglishDirector277562470001
    DOUGHERTY, Brian Donald
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    Secretary
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    206741940001
    DOUGHERTY, Brian Donald
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    Secretary
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    201478870001
    DOUGHERTY, Brian Donald
    1 Virginia Gardens
    Milngavie
    G62 6LG Glasgow
    Secretary
    1 Virginia Gardens
    Milngavie
    G62 6LG Glasgow
    BritishFinance Director62450210002
    KENNEDY, Gary Andrew
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    Secretary
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    202435300001
    KERR, Gordon William
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Secretary
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    221295080001
    LINDSAY, Sylvia
    96 Menock Road
    G44 5SE Glasgow
    Lanarkshire
    Secretary
    96 Menock Road
    G44 5SE Glasgow
    Lanarkshire
    British53389520002
    WHITE, Sara
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    Secretary
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    British137012110004
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    BARCLAY, Kenneth Mccombie
    Craig An Righ
    Toward
    PA23 7UA Dunoon
    Argyll
    Director
    Craig An Righ
    Toward
    PA23 7UA Dunoon
    Argyll
    BritishChartered Surveyor53389450002
    BROWN, Aidan Gerald
    11 Moorend Glade
    GL53 9AT Cheltenham
    Gloucestershire
    Director
    11 Moorend Glade
    GL53 9AT Cheltenham
    Gloucestershire
    EnglandBritishTelecoms Consultants96207000001
    CAIRNS, Robert David
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    Director
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    ScotlandBritishDirector48940270002
    CAMPBELL, Alistair Carnegie
    50 Inverleith Place
    EH3 5QB Edinburgh
    Nominee Director
    50 Inverleith Place
    EH3 5QB Edinburgh
    British900000310001
    DOUGHERTY, Brian Donald
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    Director
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    ScotlandBritishChairman62450210002
    FORGIE, Eric Thomas
    Hayhill Cottage Hayhill Road
    Thorntonhall
    G74 5AN Glasgow
    Director
    Hayhill Cottage Hayhill Road
    Thorntonhall
    G74 5AN Glasgow
    ScotlandBritishChartered Surveyor41391520001
    GALBRAITH, Alexander Taylor
    Rosehaugh
    49 Langside Drive
    G43 2QQ Glasgow
    Director
    Rosehaugh
    49 Langside Drive
    G43 2QQ Glasgow
    BritishChartered Surveyor75728980001
    GUILD, David William Alan
    1a Belford Park
    EH4 3DP Edinburgh
    Nominee Director
    1a Belford Park
    EH4 3DP Edinburgh
    British900000300001
    HARKES, John David
    Howford Crossing
    EH44 6RD Innerleithen
    Peeblesshire
    Director
    Howford Crossing
    EH44 6RD Innerleithen
    Peeblesshire
    BritishEngineer64199820001
    HARRIS, Angela Jean
    Greenhead Farm
    Old Greenock Road, Inchinnan
    PA4 9PH Renfrew
    Renfrewshire
    Director
    Greenhead Farm
    Old Greenock Road, Inchinnan
    PA4 9PH Renfrew
    Renfrewshire
    BritishChartered Surveyor58491150003
    HUNTER, Colin Watson
    5e Golf Court
    Strathview Park
    G44 3LD Glasgow
    Director
    5e Golf Court
    Strathview Park
    G44 3LD Glasgow
    BritishChartered Surveyor1117240002
    KENNEDY, Gary Andrew
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    Director
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    United KingdomBritishChartered Accountant202434870001
    KENNEDY, Graham
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    ScotlandBritishCommercial Director188407270001
    KERR, Gordon William, Finance Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    ScotlandBritishFinance Director120681150001
    LEWANDOWSKI, Kenneth Macdonald Arthur
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    Director
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    ScotlandBritishCompany Director14010460001
    MACFARLANE, Roderick John Charles
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    Director
    Third Floor, Number 48
    St. Vincent Street
    G2 5TS Glasgow
    United KingdomBritishDirector194262210001
    MAGUIRE, John Gerard
    2 Mansionhouse Grove
    Mount Vernon
    G32 0RD Glasgow
    Director
    2 Mansionhouse Grove
    Mount Vernon
    G32 0RD Glasgow
    BritishChartered Surveyor41950250001
    MCARTHUR, Gordon
    15 Aspen Way
    ML3 7NG Hamilton
    Lanarkshire
    Director
    15 Aspen Way
    ML3 7NG Hamilton
    Lanarkshire
    BritishChartered Surveyor38138790001
    MCCLURE, Niall Renilson
    115 Broomhill Drive
    G11 7NA Glasgow
    Director
    115 Broomhill Drive
    G11 7NA Glasgow
    BritishChartered Surveyor101242270001
    MCCORMACK, Kenneth Ross
    9 Carrickstone View
    Westerwood
    G68 0BB Cumbernauld
    Director
    9 Carrickstone View
    Westerwood
    G68 0BB Cumbernauld
    BritishChartered Surveyor51046940002
    MCNAMEE, Paul
    132 The Beaux Arts Building
    Manor Gardens
    N7 6JT London
    Director
    132 The Beaux Arts Building
    Manor Gardens
    N7 6JT London
    BritishTelecoms Consultant70622270002
    ORR, Robert
    9 Langside Park
    Kilbarchan
    PA10 2EP Johnstone
    Renfrewshire
    Director
    9 Langside Park
    Kilbarchan
    PA10 2EP Johnstone
    Renfrewshire
    BritishChartered Surveyor1360180002

    Who are the persons with significant control of MONO CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mono Global Group Limited
    St. Vincent Street
    G2 5TS Glasgow
    48
    Scotland
    Jan 01, 2017
    St. Vincent Street
    G2 5TS Glasgow
    48
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc296339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MONO CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 31, 2011
    Delivered On Sep 12, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Sep 12, 2011Registration of a charge (MG01s)
    • Sep 20, 2011Alteration to a floating charge (466 Scot)
    • Aug 06, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 07, 2011
    Delivered On Jul 23, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 23, 2011Registration of a charge (MG01s)
    • Sep 20, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 24, 2006
    Delivered On Mar 08, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 2006Registration of a charge (410)
    • Jul 27, 2011Alteration to a floating charge (466 Scot)
    • Sep 03, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 17, 2002
    Delivered On Sep 23, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2002Registration of a charge (410)
    • Jul 27, 2011Alteration to a floating charge (466 Scot)
    • Sep 03, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 02, 2001
    Delivered On Feb 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 2001Registration of a charge (410)
    • Sep 20, 2002Statement of satisfaction of a charge in full or part (419a)

    Does MONO CONSULTANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2021Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Geoffrey Isaac Jacobs
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0